TIMES SQUARE HOTEL LIMITED PARTNERSHIP

Name: | TIMES SQUARE HOTEL LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Jan 1994 (31 years ago) |
Date of dissolution: | 07 Oct 2011 |
Entity Number: | 1783937 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2011-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1994-10-31 | 1997-05-06 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-10-31 | 2011-03-15 | Address | 3003 SUMMER STREET, STAMFORD, CT, 06904, USA (Type of address: Service of Process) |
1994-01-03 | 1994-10-31 | Address | 3003 SUMMER STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111007000274 | 2011-10-07 | CERTIFICATE OF TERMINATION | 2011-10-07 |
110315000506 | 2011-03-15 | CERTIFICATE OF CHANGE | 2011-03-15 |
970506000051 | 1997-05-06 | CERTIFICATE OF CHANGE | 1997-05-06 |
941031000117 | 1994-10-31 | CERTIFICATE OF AMENDMENT | 1994-10-31 |
940512000092 | 1994-05-12 | AFFIDAVIT OF PUBLICATION | 1994-05-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State